Background WavePink WaveYellow Wave

LJ FINANCE LIMITED (08909774)

LJ FINANCE LIMITED (08909774) is an active UK company. incorporated on 25 February 2014. with registered office in Hatfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. LJ FINANCE LIMITED has been registered for 12 years. Current directors include GRABINER, Paul Lewis, GRABINER, Priscilla Jane.

Company Number
08909774
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
1 Brookmans Avenue, Hatfield, AL9 7QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
GRABINER, Paul Lewis, GRABINER, Priscilla Jane
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LJ FINANCE LIMITED

LJ FINANCE LIMITED is an active company incorporated on 25 February 2014 with the registered office located in Hatfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. LJ FINANCE LIMITED was registered 12 years ago.(SIC: 64922)

Status

active

Active since 12 years ago

Company No

08909774

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

1 Brookmans Avenue Brookmans Park Hatfield, AL9 7QH,

Previous Addresses

1 Brookmans Avenue Brookmans Park Hatfield Herts AL9 7QH United Kingdom
From: 25 February 2014To: 19 March 2014
Timeline

6 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRABINER, Paul Lewis

Active
Brookmans Avenue, HatfieldAL9 7QH
Born January 1958
Director
Appointed 25 Feb 2014

GRABINER, Priscilla Jane

Active
Brookmans Avenue, HatfieldAL9 7QH
Born August 1961
Director
Appointed 25 Feb 2014

BLOOM, Peter Graham

Resigned
Brookmans Avenue, HatfieldAL9 7QH
Born March 1960
Director
Appointed 25 Feb 2014
Resigned 20 Apr 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 25 Feb 2014
Resigned 25 Feb 2014

Persons with significant control

2

Mrs Priscilla Jane Grabiner

Active
Brookmans Avenue, HatfieldAL9 7QH
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017

Mr Paul Grabiner

Active
Brookmans Avenue, HatfieldAL9 7QH
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2014
AR01AR01
Appoint Person Director Company With Name Date
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2014
TM01Termination of Director
Incorporation Company
25 February 2014
NEWINCIncorporation